00542914 LIMITED

Register to unlock more data on OkredoRegister

00542914 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00542914

Incorporation date

06/01/1955

Size

Full

Contacts

Registered address

Registered address

MBI COAKLEY LTD, 2nd Floor Shaw House 3 Tunsgate, Guildford GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1955)
dot icon25/11/2015
Final Gazette dissolved following liquidation
dot icon25/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2015-01-11
dot icon08/10/2014
Appointment of a voluntary liquidator
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon20/12/2013
Registered office address changed from C/O Mbi Coakley Ltd Second Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE on 2013-12-20
dot icon04/10/2013
Restoration by order of the court
dot icon27/04/2012
Final Gazette dissolved following liquidation
dot icon27/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2011
Registered office address changed from Harston Mill Harston Cambridge CB2 5GG on 2011-01-24
dot icon24/01/2011
Statement of affairs with form 4.19
dot icon24/01/2011
Resolutions
dot icon24/01/2011
Appointment of a voluntary liquidator
dot icon08/10/2010
Miscellaneous
dot icon09/09/2010
Registered office address changed from Silver Key Church Manorway Belvedere Erith Kent DA8 1EX on 2010-09-09
dot icon08/09/2010
Auditor's resignation
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Statement of company's objects
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Termination of appointment of Stephen Munday as a director
dot icon10/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon12/12/2009
Appointment of Patrick Murray as a director
dot icon14/10/2009
Secretary's details changed for Wendy Jill Sharp on 2009-10-01
dot icon14/10/2009
Director's details changed for John Nicholl Sawford on 2009-10-01
dot icon14/10/2009
Director's details changed for Phillip Leslie Joyce on 2009-10-01
dot icon14/10/2009
Director's details changed for Stephen Frank Munday on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew James Corney on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon22/09/2009
Appointment terminated director paul fountain
dot icon22/09/2009
Registered office changed on 22/09/2009 from spring gardens romford essex RM7 9LP
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 22/01/09; full list of members
dot icon17/12/2008
Appointment terminated director charles irving swift
dot icon29/09/2008
Director's change of particulars / phillip joyce / 29/09/2008
dot icon08/07/2008
Appointment terminated director john gray
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Director appointed paul david fountain
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
New director appointed
dot icon23/01/2007
Return made up to 22/01/07; full list of members
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon05/10/2006
Auditor's resignation
dot icon06/07/2006
Director resigned
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
New director appointed
dot icon25/01/2006
Return made up to 22/01/06; full list of members
dot icon13/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 22/01/05; full list of members
dot icon09/02/2005
New director appointed
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon18/02/2004
Return made up to 22/01/04; no change of members
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Auditor's resignation
dot icon30/01/2003
Return made up to 22/01/03; full list of members
dot icon30/09/2002
Director resigned
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon08/02/2002
Director resigned
dot icon30/01/2002
Return made up to 22/01/02; full list of members
dot icon21/08/2001
New director appointed
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 22/01/01; full list of members
dot icon07/09/2000
Director resigned
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Return made up to 22/01/00; full list of members
dot icon05/11/1999
Director's particulars changed
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/02/1999
Director resigned
dot icon02/02/1999
Return made up to 22/01/99; full list of members
dot icon18/09/1998
Auditor's resignation
dot icon18/09/1998
Auditor's resignation
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Director's particulars changed
dot icon01/02/1998
Return made up to 22/01/98; full list of members
dot icon19/08/1997
New director appointed
dot icon14/08/1997
Director resigned
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 22/01/97; full list of members
dot icon13/01/1997
Certificate of change of name
dot icon04/11/1996
New director appointed
dot icon04/11/1996
Director resigned
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New director appointed
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Return made up to 22/01/96; full list of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Director resigned
dot icon23/02/1995
Return made up to 22/01/95; full list of members
dot icon23/02/1995
Location of register of members address changed
dot icon15/02/1995
New director appointed
dot icon13/07/1994
Registered office changed on 13/07/94 from: 2 cramptons road sevenoaks kent TN14 5DS
dot icon04/07/1994
Director resigned
dot icon04/07/1994
New director appointed
dot icon17/06/1994
Full accounts made up to 1993-12-25
dot icon17/02/1994
New director appointed
dot icon17/02/1994
Return made up to 22/01/94; no change of members
dot icon13/11/1993
Auditor's resignation
dot icon07/11/1993
Auditor's resignation
dot icon30/09/1993
Director resigned
dot icon21/09/1993
Full accounts made up to 1992-12-26
dot icon18/02/1993
Director's particulars changed
dot icon11/02/1993
Return made up to 22/01/93; full list of members
dot icon20/10/1992
Director resigned
dot icon27/07/1992
New director appointed
dot icon07/07/1992
Full accounts made up to 1991-12-28
dot icon20/02/1992
Return made up to 22/01/92; full list of members
dot icon26/11/1991
Auditor's resignation
dot icon02/08/1991
Full accounts made up to 1990-12-29
dot icon13/06/1991
Director resigned
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon04/02/1991
Return made up to 22/01/91; no change of members
dot icon05/12/1990
Director resigned
dot icon12/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1990
Registered office changed on 01/10/90 from: wharf house medway wharf road tonbridge kent TN9 1RE
dot icon01/10/1990
Accounting reference date extended from 30/09 to 31/12
dot icon24/07/1990
Full accounts made up to 1989-09-30
dot icon20/06/1990
Return made up to 07/02/90; full list of members
dot icon17/05/1989
Director resigned;new director appointed
dot icon15/05/1989
Full accounts made up to 1988-09-30
dot icon15/05/1989
Return made up to 07/02/89; full list of members
dot icon21/07/1988
Director resigned
dot icon21/07/1988
New director appointed
dot icon21/07/1988
Secretary resigned;new secretary appointed
dot icon20/07/1988
Return made up to 09/02/88; full list of members
dot icon20/07/1988
Full accounts made up to 1987-09-30
dot icon18/06/1987
Full accounts made up to 1986-09-30
dot icon18/06/1987
Return made up to 10/02/87; full list of members
dot icon07/10/1986
Full accounts made up to 1985-09-30
dot icon01/05/1986
Return made up to 03/02/86; full list of members
dot icon01/05/1986
Registered office changed on 01/05/86 from: spring gdns romford essex
dot icon29/03/1956
Certificate of change of name
dot icon06/01/1955
Incorporation
dot icon01/01/1955
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Wendy Jill
Secretary
01/12/2006 - Present
64
Weddle, Steven Wayne
Director
22/06/2001 - 31/12/2005
-
Zegula, Hans Jurgen
Director
02/05/1996 - 23/09/2002
-
Dietrich, Frank Hermann
Director
02/05/1996 - 23/01/2002
-
Thomas, David Leslie
Director
11/08/1997 - 25/08/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00542914 LIMITED

00542914 LIMITED is an(a) Dissolved company incorporated on 06/01/1955 with the registered office located at MBI COAKLEY LTD, 2nd Floor Shaw House 3 Tunsgate, Guildford GU1 3QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00542914 LIMITED?

toggle

00542914 LIMITED is currently Dissolved. It was registered on 06/01/1955 and dissolved on 25/11/2015.

Where is 00542914 LIMITED located?

toggle

00542914 LIMITED is registered at MBI COAKLEY LTD, 2nd Floor Shaw House 3 Tunsgate, Guildford GU1 3QT.

What does 00542914 LIMITED do?

toggle

00542914 LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for 00542914 LIMITED?

toggle

The latest filing was on 25/11/2015: Final Gazette dissolved following liquidation.